FERROGLOBE USA MINING, LLC

Name: | FERROGLOBE USA MINING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2006 (19 years ago) |
Authority Date: | 30 Aug 2006 (19 years ago) |
Last Annual Report: | 05 Feb 2025 (6 months ago) |
Organization Number: | 0646057 |
Industry: | Metal Mining |
Number of Employees: | Large (100+) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 332 W. CUMBERLAND GAP PKWY, CORBIN, KY 40701 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GBG HOLDINGS LLC | Member |
Name | Role |
---|---|
JAMES R. COX | Organizer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
184237 | Wastewater | In-Stream Pre-Mining Survey | Acceptance Document Issued | 2024-11-20 | 2024-11-20 | |||||||||
|
Name | Action |
---|---|
SPECIALTY COAL PROCESSING, INC. | Merger |
GOODIN CREEK MINING COMPANY, INC. | Merger |
TRACE BRANCH COAL, INC. | Merger |
ALDEN RESOURCES LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRACE BRANCH COAL | Inactive | 2012-01-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-28 |
Amended Cert of Authority | 2023-11-17 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State